CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
LONDON CPA SOFTWARE SOLUTIONS (UK) LIMITED MAXIM TECHNOLOGY (EUROPE) LIMITED MAXIM TECHNOLOGY (U.K.) PTY LIMITED

Hellopages » City of London » City of London » EC4R 9AD

Company number 03376094
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address 1ST FLOOR, 55 KING WILLIAM STREET, LONDON, ENGLAND, EC4R 9AD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Second filing for the appointment of Toni Nijm as a director; Audit exemption subsidiary accounts made up to 31 July 2016; Consolidated accounts of parent company for subsidiary company period ending 31/07/16. The most likely internet sites of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED are www.cpaglobalsoftwaresolutionsuk.co.uk, and www.cpa-global-software-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpa Global Software Solutions Uk Limited is a Private Limited Company. The company registration number is 03376094. Cpa Global Software Solutions Uk Limited has been working since 27 May 1997. The present status of the company is Active. The registered address of Cpa Global Software Solutions Uk Limited is 1st Floor 55 King William Street London England Ec4r 9ad. . GUJRAL, Ben is a Director of the company. NIJM, Toni is a Director of the company. SAMSON, James Gordon is a Director of the company. WEBSTER, Simon Linley is a Director of the company. Secretary BUTLER, Stephen Richard has been resigned. Secretary LINTELL, Christopher Michael has been resigned. Secretary RITCHIE, Karen Elizabeth has been resigned. Director BUTLER, Stephen Richard has been resigned. Director DELANEY, Gerard John has been resigned. Director FAGAN, William Francis has been resigned. Director FISHER, Alan William has been resigned. Director FLEMING, Michael has been resigned. Director GRIFFITHS, Timothy Philip has been resigned. Director LINTELL, Christopher Michael has been resigned. Director MARNOCH, Alasdair has been resigned. Director MILSOM, John Francis Sidney has been resigned. Director RITCHIE, Ian has been resigned. Director SEWELL, Peter Leonard has been resigned. Director SHANAHAN, Michael Anthony has been resigned. Director VISTICOT, Thierry has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
GUJRAL, Ben
Appointed Date: 21 June 2016
51 years old

Director
NIJM, Toni
Appointed Date: 21 June 2016
48 years old

Director
SAMSON, James Gordon
Appointed Date: 21 June 2016
59 years old

Director
WEBSTER, Simon Linley
Appointed Date: 07 July 2011
56 years old

Resigned Directors

Secretary
BUTLER, Stephen Richard
Resigned: 08 March 2007
Appointed Date: 27 May 1997

Secretary
LINTELL, Christopher Michael
Resigned: 01 May 2011
Appointed Date: 07 March 2007

Secretary
RITCHIE, Karen Elizabeth
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Director
BUTLER, Stephen Richard
Resigned: 08 March 2007
Appointed Date: 27 May 1997
66 years old

Director
DELANEY, Gerard John
Resigned: 23 June 2014
Appointed Date: 18 July 2012
61 years old

Director
FAGAN, William Francis
Resigned: 31 December 2013
Appointed Date: 15 January 2010
72 years old

Director
FISHER, Alan William
Resigned: 31 May 2004
Appointed Date: 27 May 1997
63 years old

Director
FLEMING, Michael
Resigned: 31 May 2004
Appointed Date: 27 May 1997
67 years old

Director
GRIFFITHS, Timothy Philip
Resigned: 09 October 2015
Appointed Date: 13 March 2014
65 years old

Director
LINTELL, Christopher Michael
Resigned: 01 May 2011
Appointed Date: 16 September 2008
68 years old

Director
MARNOCH, Alasdair
Resigned: 12 July 2016
Appointed Date: 11 December 2013
62 years old

Director
MILSOM, John Francis Sidney
Resigned: 31 July 2012
Appointed Date: 07 July 2011
78 years old

Director
RITCHIE, Ian
Resigned: 27 May 1997
Appointed Date: 27 May 1997
73 years old

Director
SEWELL, Peter Leonard
Resigned: 31 March 2014
Appointed Date: 31 May 2004
69 years old

Director
SHANAHAN, Michael Anthony
Resigned: 19 September 2008
Appointed Date: 07 March 2007
68 years old

Director
VISTICOT, Thierry
Resigned: 30 September 2004
Appointed Date: 31 May 2004
62 years old

CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Events

06 Apr 2017
Second filing for the appointment of Toni Nijm as a director
23 Mar 2017
Audit exemption subsidiary accounts made up to 31 July 2016
23 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
23 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/07/16
23 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16
...
... and 97 more events
26 Jun 1997
New secretary appointed;new director appointed
26 Jun 1997
New director appointed
26 Jun 1997
Secretary resigned
26 Jun 1997
Director resigned
27 May 1997
Incorporation

CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Charges

9 February 2010
Debenture
Delivered: 23 February 2010
Status: Satisfied on 10 May 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…